Entity number: 55021
Address: 174 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Mar 1944 - 22 Mar 1985
Entity number: 55021
Address: 174 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 22 Mar 1944 - 22 Mar 1985
Entity number: 55020
Address: 3044 ALBANY CRESENT, QUEENS, NY, United States, 10463
Registration date: 22 Mar 1944
Entity number: 55019
Address: 15 PARK ROW, NEW YORK, NY, United States, 10038
Registration date: 21 Mar 1944 - 11 Jan 1984
Entity number: 55015
Address: 49 WEST 27TH ST., NEW YORK, NY, United States, 10001
Registration date: 21 Mar 1944 - 24 Mar 1993
Entity number: 44104
Registration date: 21 Mar 1944
Entity number: 2867145
Address: SIXTY WALL ST., NEW YORK, NY, United States, 00000
Registration date: 20 Mar 1944 - 15 Dec 1971
Entity number: 55016
Address: C/O GRUMLEY-HAFT REAL ESTATE, 415 MADISON AVENUE, NEW YORK, NY, United States, 10016
Registration date: 20 Mar 1944 - 06 Jul 2016
Entity number: 60753
Address: 475 FIFTH AVE., NEW YORK, NY, United States, 10017
Registration date: 17 Mar 1944
Entity number: 44160
Registration date: 16 Mar 1944
Entity number: 44161
Address: 126 east 37th street, NEW YORK, NY, United States, 10016
Registration date: 16 Mar 1944
Entity number: 55010
Address: 233 BROADWAY, ROOM 907, NEW YORK, NY, United States, 10279
Registration date: 15 Mar 1944 - 25 Sep 2015
Entity number: 55006
Address: 55 LIBERTY ST., NEW YORK, NY, United States, 10005
Registration date: 15 Mar 1944 - 21 Mar 1986
Entity number: 55005
Address: 267 5TH AVE., RM. 410, NEW YORK, NY, United States, 10016
Registration date: 15 Mar 1944 - 29 Sep 1982
Entity number: 34409
Address: 1 EAST 88TH ST., NEW YORK, NY, United States, 10128
Registration date: 15 Mar 1944
Entity number: 55004
Address: 119 COOVER ST, LEONIA, NJ, United States, 07605
Registration date: 15 Mar 1944
Entity number: 44158
Registration date: 13 Mar 1944
Entity number: 57684
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Registration date: 13 Mar 1944
Entity number: 55001
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 11 Mar 1944 - 30 Apr 1995
Entity number: 54997
Address: 295 MADISON AVE., NEW YORK, NY, United States, 10017
Registration date: 11 Mar 1944 - 27 Aug 1982
Entity number: 44155
Registration date: 11 Mar 1944
Entity number: 44154
Registration date: 10 Mar 1944
Entity number: 54994
Address: 1170 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11230
Registration date: 09 Mar 1944 - 28 Feb 1986
Entity number: 54991
Address: 230 PARK AVENUE, SUITE 545, NEW YORK, NY, United States, 10169
Registration date: 09 Mar 1944
Entity number: 44152
Registration date: 08 Mar 1944
Entity number: 54992
Address: 150 NASSAU ST, NEW YORK, NY, United States, 10038
Registration date: 07 Mar 1944 - 29 Sep 1993
Entity number: 54984
Address: 520 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Registration date: 07 Mar 1944 - 24 Jun 1981
Entity number: 54987
Address: 76 BEAVER ST., NEW YORK, NY, United States, 10005
Registration date: 06 Mar 1944 - 28 Mar 2012
Entity number: 44149
Registration date: 04 Mar 1944
Entity number: 44148
Registration date: 04 Mar 1944
Entity number: 54983
Address: 213 WEST 53RD STREET, NEW YORK, NY, United States, 10019
Registration date: 03 Mar 1944 - 14 Jun 1984
Entity number: 34406
Address: 30 PINE ST., NEW YORK, NY, United States, 10005
Registration date: 03 Mar 1944
Entity number: 44145
Registration date: 03 Mar 1944
Entity number: 54980
Address: 61 BROADWAY, NEW YORK, NY, United States
Registration date: 02 Mar 1944 - 31 Jul 1987
Entity number: 44144
Registration date: 02 Mar 1944
Entity number: 34405
Address: 526 WEST 48TH ST., NEW YORK, NY, United States, 10036
Registration date: 02 Mar 1944
Entity number: 34413
Address: 120 BROADWAY, ROOM 332, NEW YORK, NY, United States
Registration date: 02 Mar 1944
Entity number: 44143
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210
Registration date: 01 Mar 1944
Entity number: 44142
Registration date: 01 Mar 1944
Entity number: 44140
Registration date: 29 Feb 1944
Entity number: 54978
Address: 74 TRINITY PLACE, NEW YORK, NY, United States, 10006
Registration date: 29 Feb 1944
Entity number: 44141
Registration date: 29 Feb 1944
Entity number: 34412
Address: 160 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 29 Feb 1944
Entity number: 54976
Address: 744 FIFTH AVE., NEW YORK, NY, United States, 10019
Registration date: 28 Feb 1944 - 01 Apr 2011
Entity number: 54975
Address: 128 STATE ST., ALBANY, NY, United States, 12207
Registration date: 28 Feb 1944 - 24 Oct 1946
Entity number: 44139
Registration date: 28 Feb 1944
Entity number: 44136
Registration date: 28 Feb 1944
Entity number: 54971
Address: 220 BROADWAY, NEW YORK, NY, United States, 10038
Registration date: 25 Feb 1944 - 30 Jul 1991
Entity number: 44134
Registration date: 25 Feb 1944
Entity number: 54964
Address: 31 WEST 31ST ST., NEW YORK, NY, United States, 10001
Registration date: 23 Feb 1944 - 27 Sep 1995
Entity number: 54963
Address: 25 EAST 77 STREET, NEW YORK, NY, United States, 10021
Registration date: 23 Feb 1944 - 25 Mar 1992